66 L L LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT18 8HU

Company number 01120550
Status Active
Incorporation Date 29 June 1973
Company Type Private Limited Company
Address NORMAN BRISK & COMPANY, BANK CHAMBERS CANTERBURY ROAD, LYMINGE, FOLKESTONE, KENT, CT18 8HU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 422,100 . The most likely internet sites of 66 L L LIMITED are www.66ll.co.uk, and www.66-l-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. The distance to to Folkestone West Rail Station is 4.1 miles; to Folkestone Central Rail Station is 4.7 miles; to Shepherds Well Rail Station is 7.3 miles; to Canterbury East Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.66 L L Limited is a Private Limited Company. The company registration number is 01120550. 66 L L Limited has been working since 29 June 1973. The present status of the company is Active. The registered address of 66 L L Limited is Norman Brisk Company Bank Chambers Canterbury Road Lyminge Folkestone Kent Ct18 8hu. . KARMINSKI, Pauline is a Secretary of the company. GREDLEY, Guy Anthony Alexander Conrad is a Director of the company. KARMINSKI, Pauline is a Director of the company. Secretary SMETHURST, Geoffrey Brian has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director GREDLEY, William Jerome has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KARMINSKI, Pauline
Appointed Date: 19 April 1994

Director
GREDLEY, Guy Anthony Alexander Conrad
Appointed Date: 07 October 2008
55 years old

Director
KARMINSKI, Pauline

88 years old

Resigned Directors

Secretary
SMETHURST, Geoffrey Brian
Resigned: 31 July 1992

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 19 April 1994
Appointed Date: 31 July 1992

Director
GREDLEY, William Jerome
Resigned: 07 October 2008
92 years old

Persons With Significant Control

Stokeford Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

66 L L LIMITED Events

14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Nov 2016
Total exemption small company accounts made up to 28 February 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 422,100

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 422,100

...
... and 85 more events
21 Dec 1987
Accounts made up to 31 March 1986

03 Dec 1987
Accounts made up to 31 March 1985

26 Nov 1987
Director resigned;new director appointed

16 Nov 1987
Return made up to 31/12/86; full list of members

11 Nov 1987
Director resigned;new director appointed